Hanapin

  • 2022 Chevron Annual FMP Comment Letter
    2022 Chevron Annual FMP Comment Letter

    Feb 26, 2024 ... February 26, 2024 Submitted via electronic mail (compliance@baaqmd.gov) Re: Chevron 2022 Flare Minimization Plan Dear BAAQMD, Thank you for the opportunity to comment on Chevron’s ...

    Read More
    (285 Kb PDF, 8 pgs)

    Feb 26, 2024 ... February 26, 2024 Submitted via electronic mail (compliance@baaqmd.gov) Re: Chevron 2022 Flare Minimization Plan Dear BAAQMD, Thank you for the opportunity to comment on Chevron’s ...

  • 2023 FMP Public Comments
    2023 FMP Public Comments

    Thg4 15, 2024 ... Comment #1 BAAQMD received via email on April 1, 2024 Hello, My name is Aria and I am a Richmond, CA resident. I am writing to comment on the 2023 FMP from Chevron regarding their Richmond ...

    Read More
    (691 Kb PDF, 16 pgs)

    Thg4 15, 2024 ... Comment #1 BAAQMD received via email on April 1, 2024 Hello, My name is Aria and I am a Richmond, CA resident. I am writing to comment on the 2023 FMP from Chevron regarding their Richmond ...

  • 2016 Chevron Hydrogen Plant FMP Update
    2016 Chevron Hydrogen Plant FMP Update

    Okt 12, 2016 ... Chevrcn Health, Environment & Lee Shawn Safety RECEIVEÐ Manager Products Company Chevron Box L272 P. O. CA 94802-0272 Richmond, (lCT ?015 -3 242 t40O Tel 510 AH t¡ t0 2423762 Fax 510 ...

    Read More
    (1 Mb PDF, 28 pgs)

    Okt 12, 2016 ... Chevrcn Health, Environment & Lee Shawn Safety RECEIVEÐ Manager Products Company Chevron Box L272 P. O. CA 94802-0272 Richmond, (lCT ?015 -3 242 t40O Tel 510 AH t¡ t0 2423762 Fax 510 ...

  • Report
    Report

    Set 27, 2024 ... BAAQMD received 09/27/24 3485 Pacheco Boulevard Martinez, CA 94553 VIA EMAIL September 27, 2024 Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 ...

    Read More
    (370 Kb PDF, 5 pgs)

    Set 27, 2024 ... BAAQMD received 09/27/24 3485 Pacheco Boulevard Martinez, CA 94553 VIA EMAIL September 27, 2024 Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 ...

  • Committee Minutes
    Committee Minutes

    Abr 29, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 Video Conference Location Santa Rosa Junior College Doyle Library, ...

    Read More
    (137 Kb PDF, 4 pgs)

    Abr 29, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 Video Conference Location Santa Rosa Junior College Doyle Library, ...

  • Committee Agenda
    Committee Agenda

    Apr 9, 2025 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE April 9, 2025 COMMITTEE MEMBERS KEN CARLSON– CHAIR LYNDA HOPKINS – VICE CHAIR DIONNE ADAMS BRIAN COLBERT JOHN GIOIA RICO MEDINA GABE ...

    Read More
    (1 Mb PDF, 52 pgs)

    Apr 9, 2025 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE April 9, 2025 COMMITTEE MEMBERS KEN CARLSON– CHAIR LYNDA HOPKINS – VICE CHAIR DIONNE ADAMS BRIAN COLBERT JOHN GIOIA RICO MEDINA GABE ...

  • Statement of Basis
    Statement of Basis

    Dis 20, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for Minor Revision of MAJOR FACILITY ...

    Read More
    (1 Mb PDF, 130 pgs)

    Dis 20, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for Minor Revision of MAJOR FACILITY ...

  • Committee Presentations
    Committee Presentations

    Apr 9, 2025 ... AGENDA: 4 Refinery Flaring Minimization Efforts Stationary Source Committee April 9, 2025 Robert Cave Senior Air Quality Engineer Rules and Strategic ...

    Read More
    (446 Kb PDF, 32 pgs)

    Apr 9, 2025 ... AGENDA: 4 Refinery Flaring Minimization Efforts Stationary Source Committee April 9, 2025 Robert Cave Senior Air Quality Engineer Rules and Strategic ...

  • Report
    Report

    Okt 16, 2019 ... ,, ,, p,.;: ( ' O>f3N AUG 2 6 2019 Tesoro Refining & ~· Marketing Company LLC A subsidiary of Marathon Petroleum Corporation Martinez Refinery 150 Solano Way August 21, 2019 Martinez, CA ...

    Read More
    (3 Mb PDF, 5 pgs)

    Okt 16, 2019 ... ,, ,, p,.;: ( ' O>f3N AUG 2 6 2019 Tesoro Refining & ~· Marketing Company LLC A subsidiary of Marathon Petroleum Corporation Martinez Refinery 150 Solano Way August 21, 2019 Martinez, CA ...

  • Report
    Report

    Mar 15, 2024 ... BAAQMD originally received 02/23/24, MRC consolidated and resubmitted on 03/11/24. 3485 Pacheco Boulevard Martinez, CA 94553 VIA EMAIL March 11, 2024 Bay Area Air Quality Management District 375 ...

    Read More
    (588 Kb PDF, 5 pgs)

    Mar 15, 2024 ... BAAQMD originally received 02/23/24, MRC consolidated and resubmitted on 03/11/24. 3485 Pacheco Boulevard Martinez, CA 94553 VIA EMAIL March 11, 2024 Bay Area Air Quality Management District 375 ...

  • Draft PTCA Plan Comment and Response Table
    Draft PTCA Plan Comment and Response Table

    Peb 20, 2024 ... Attachment 2 Draft PTCA Plan For Community Steering Committee Review Comment and Response Table 2/20/2024 First Name Last Name Organization COMMENT RESPONSE Y'Anad Burrell Resident, CSC co-chair, ...

    Read More
    (243 Kb PDF, 28 pgs)

    Peb 20, 2024 ... Attachment 2 Draft PTCA Plan For Community Steering Committee Review Comment and Response Table 2/20/2024 First Name Last Name Organization COMMENT RESPONSE Y'Anad Burrell Resident, CSC co-chair, ...

  • Committee Agenda
    Committee Agenda

    Mar 11, 2015 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE MEETING COMMITTEE MEMBERS JOHN GIOIA – CHAIRPERSON JIM SPERING - VICE CHAIRPERSON JOHN AVALOS SCOTT HAGGERTY DAVID E. HUDSON ...

    Read More
    (91 Kb PDF, 16 pgs)

    Mar 11, 2015 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE MEETING COMMITTEE MEMBERS JOHN GIOIA – CHAIRPERSON JIM SPERING - VICE CHAIRPERSON JOHN AVALOS SCOTT HAGGERTY DAVID E. HUDSON ...

  • Committee Agenda
    Committee Agenda

    Abr 19, 2019 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE COMMITTEE MEMBERS ROD SINKS - CHAIR KAREN MITCHOFF – VICE CHAIR JOHN BAUTERS DAVID CANEPA JOHN GIOIA CAROLE GROOM NATE MILEY MARK ROSS JIM ...

    Read More
    (159 Kb PDF, 14 pgs)

    Abr 19, 2019 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE COMMITTEE MEMBERS ROD SINKS - CHAIR KAREN MITCHOFF – VICE CHAIR JOHN BAUTERS DAVID CANEPA JOHN GIOIA CAROLE GROOM NATE MILEY MARK ROSS JIM ...

  • Bay Area Air District Approves Refinery Flare Minimization Plans
    Bay Area Air District Approves Refinery Flare Minimization Plans

    Bay Area Air District Approves Refinery Flare Minimization Plans

    Read More
    (146 Kb PDF, 1 pg)

    Bay Area Air District Approves Refinery Flare Minimization Plans

  • Committee Minutes
    Committee Minutes

    Mar 16, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Stationary Source Committee Meeting ...

    Read More
    (178 Kb PDF, 7 pgs)

    Mar 16, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Stationary Source Committee Meeting ...

  • Report
    Report

    May 6, 2024 ... BAAQMD received on 05/06/24 3485 Pacheco Boulevard Martinez, CA 94553 VIA EMAIL May 6, 2024 Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 ...

    Read More
    (528 Kb PDF, 4 pgs)

    May 6, 2024 ... BAAQMD received on 05/06/24 3485 Pacheco Boulevard Martinez, CA 94553 VIA EMAIL May 6, 2024 Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 ...

  • Report
    Report

    Hul 16, 2019 ... B£N1CLA RffjNIRY • V. ero Refining Company· California• 3400 E Second Street• Berucu,, CA 9451Q.1005 • Telephone (707) 745-7011 May 30, 2019 Reportable Flaring Event Causal Analysis March 25, 2019 ...

    Read More
    (2 Mb PDF, 5 pgs)

    Hul 16, 2019 ... B£N1CLA RffjNIRY • V. ero Refining Company· California• 3400 E Second Street• Berucu,, CA 9451Q.1005 • Telephone (707) 745-7011 May 30, 2019 Reportable Flaring Event Causal Analysis March 25, 2019 ...

  • Final Public Comment
    Final Public Comment

    Hul 19, 2007 ... Responses to Public Comments Received on Refinery Flare Minimization Plans (FMP) Agency/Group/ # Commenter Date Media Comment Response Industry The District agrees that elevated levels of ozone ...

    Read More
    (199 Kb PDF, 32 pgs)

    Hul 19, 2007 ... Responses to Public Comments Received on Refinery Flare Minimization Plans (FMP) Agency/Group/ # Commenter Date Media Comment Response Industry The District agrees that elevated levels of ozone ...

  • Committee Presentations
    Committee Presentations

    Mar 14, 2019 ... AGENDA: 4 Stationary Source Committee Update on Implementation of: Meeting Regulation 11, Rule 18 March 18, 2019 Reduction Of Risk From Air Toxic Carol Allen Assistant Manager, Engineering ...

    Read More
    (1 Mb PDF, 29 pgs)

    Mar 14, 2019 ... AGENDA: 4 Stationary Source Committee Update on Implementation of: Meeting Regulation 11, Rule 18 March 18, 2019 Reduction Of Risk From Air Toxic Carol Allen Assistant Manager, Engineering ...

  • Chevron FMP
    Chevron FMP

    Jul 11, 2007 ... Flare Minimization Plan Chevron Products Company - Richmond Refinery ...

    Read More
    (340 Kb PDF, 59 pgs)

    Jul 11, 2007 ... Flare Minimization Plan Chevron Products Company - Richmond Refinery ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016